Search icon

ENERGY INC.

Company Details

Entity Name: ENERGY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Mar 2008 (17 years ago)
Document Number: P08000028954
FEI/EIN Number 26-2213766
Address: 1440 JFK Causeway #110, North Bay Village, FL, 33141, US
Mail Address: PO Box 402442, Miami Beach, FL, 33140, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENERGY ELECTRIC, INC. 401(K) PLAN 2010 591689769 2011-08-26 ENERGY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236200
Sponsor’s telephone number 8139327146
Plan sponsor’s address 8112 N 9TH STREET, TAMPA, FL, 336043112

Plan administrator’s name and address

Administrator’s EIN 591689769
Plan administrator’s name ENERGY, INC.
Plan administrator’s address 8112 N 9TH STREET, TAMPA, FL, 336043112
Administrator’s telephone number 8139327146

Signature of

Role Plan administrator
Date 2011-08-26
Name of individual signing CHARLES R. SANFORD
Valid signature Filed with authorized/valid electronic signature
ENERGY ELECTRIC, INC. 401(K) PLAN 2009 591689769 2010-10-05 ENERGY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236200
Sponsor’s telephone number 8139327146
Plan sponsor’s address 8112 N 9TH STREET, TAMPA, FL, 336043112

Plan administrator’s name and address

Administrator’s EIN 591689769
Plan administrator’s name ENERGY, INC.
Plan administrator’s address 8112 N 9TH STREET, TAMPA, FL, 336043112
Administrator’s telephone number 8139327146

Signature of

Role Plan administrator
Date 2010-10-05
Name of individual signing CHARLES R. SANFORD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-05
Name of individual signing CHARLES R. SANFORD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Director

Name Role Address
Kruczek Byron Director 1440 Jfk Causeway #110, North Bay Village, FL, 33141

President

Name Role Address
Kruczek Byron President 1440 Jfk Causeway #110, North Bay Village, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 1440 JFK Causeway #110, North Bay Village, FL 33141 No data
CHANGE OF MAILING ADDRESS 2024-04-22 1440 JFK Causeway #110, North Bay Village, FL 33141 No data
REGISTERED AGENT NAME CHANGED 2024-04-22 BUSINESS FILINGS INCORPORATED No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State